Name: | SMITH COUNTY LIME PLANT, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 12 Sep 2003 (22 years ago) |
Business ID: | 739086 |
ZIP code: | 39422 |
County: | Jasper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 440 SRC 18-8BAY SPRINGS, MS 39422 |
Name | Role | Address |
---|---|---|
BRYAN LEE GABLE | Agent | 3650 SCR 19, TAYLORSVILLE, MS 39168 |
Name | Role | Address |
---|---|---|
MARTHA (BETH) LINDSAY Gable | Member | 3650 SCR 19, TAYLORSVILLE, MS 39168 |
Name | Role | Address |
---|---|---|
Bryan Lee Gable | Manager | 3650 SCR 19, TAYLORSVILLE, MS 39168 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-14 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Annual Report LLC | Filed | 2024-09-19 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: SMITH COUNTY LIME PLANT, LLC |
Annual Report LLC | Filed | 2023-06-21 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Annual Report LLC | Filed | 2022-05-17 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Annual Report LLC | Filed | 2021-03-29 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Annual Report LLC | Filed | 2020-06-17 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Annual Report LLC | Filed | 2019-04-08 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Annual Report LLC | Filed | 2018-09-27 | Annual Report For SMITH COUNTY LIME PLANT, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH COUNTY LIME PLANT | Surface | Abandoned | Crushed, Broken Limestone NEC | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Smith County Lime Plant |
Role | Operator |
Start Date | 1999-04-12 |
Name | Smith County Lime Plant |
Role | Operator |
Start Date | 1978-03-09 |
End Date | 1999-04-11 |
Name | Randy M Windham |
Role | Current Controller |
Start Date | 1999-04-12 |
Name | Smith County Lime Plant |
Role | Current Operator |
Inspections
Start Date | 2002-11-18 |
End Date | 2002-11-18 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 1 |
Total Hours | 4 |
Start Date | 2002-10-07 |
End Date | 2002-10-07 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2002-06-18 |
End Date | 2002-06-18 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 1 |
Total Hours | 4 |
Start Date | 2002-03-26 |
End Date | 2002-03-26 |
Activity | MISCELLANEOUS INSPECTION/INVESTIGATION |
Number Inspectors | 1 |
Total Hours | 2 |
Start Date | 2002-01-08 |
End Date | 2002-01-08 |
Activity | MISCELLANEOUS INSPECTION/INVESTIGATION |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2001-01-22 |
End Date | 2001-01-22 |
Activity | MISCELLANEOUS INSPECTION/INVESTIGATION |
Number Inspectors | 2 |
Total Hours | 4 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2000 |
Annual Hours | 2770 |
Avg. Annual Empl. | 3 |
Avg. Employee Hours | 923 |
Sub-Unit Desc | OFFICE WORKERS AT MINE SITE |
Year | 2000 |
Annual Hours | 120 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 120 |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State